Queensbury
Bradford
West Yorkshire
BD13 2NA
Director Name | Patricia Ann Mallalieu |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2000(2 days after company formation) |
Appointment Duration | 24 years |
Role | Trainer |
Correspondence Address | Covey Clough Cottage 23 Hopton Hall Lane Mirfield West Yorkshire WF14 8EA |
Secretary Name | Patricia Ann Mallalieu |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2000(2 days after company formation) |
Appointment Duration | 24 years |
Role | Trainer |
Correspondence Address | Covey Clough Cottage 23 Hopton Hall Lane Mirfield West Yorkshire WF14 8EA |
Director Name | Victoria Mallalieu |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2002(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Financial Director |
Correspondence Address | Covey Clough Cottage 23 Hopton Hall Lane Mirfield West Yorkshire WF14 8EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £286,477 |
Gross Profit | £247,377 |
Net Worth | £5,334 |
Cash | £4,112 |
Current Liabilities | £71,995 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
4 April 2007 | Dissolved (1 page) |
---|---|
4 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
2 November 2006 | Liquidators statement of receipts and payments (5 pages) |
2 May 2006 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
2 November 2004 | Resolutions
|
2 November 2004 | Statement of affairs (5 pages) |
2 November 2004 | Appointment of a voluntary liquidator (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 11 knowl road mirfield west yorkshire WF14 8DQ (1 page) |
18 May 2004 | Location of register of members (1 page) |
23 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
28 May 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
15 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
6 September 2002 | New director appointed (2 pages) |
14 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
3 July 2001 | Return made up to 08/03/01; full list of members (6 pages) |
17 April 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
29 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2000 | Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Incorporation (12 pages) |